Search icon

NEW LIFE UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEW LIFE UNITED METHODIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2020 (5 years ago)
Document Number: N05000008680
FEI/EIN Number 203345069

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2821 SOUTH MONROE, TALLAHASSEE, FL, 32301, US
Mail Address: P.O. BOX 6325, TALLAHASSEE, FL, 32314, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON GWENDOLYN Officer 1906 BROWN STREET., TALLAHASSEE, FL, 32308
DAVIS KIMBERLY Officer 95 Earl Lane, Quincy, FL, 32351
Snell Chandra Past 1575 Paul Russell Road, Tallahassee, FL, 323011670
Hills Carla Treasurer 2320 Holton Street, TALLAHASSEE, FL, 32310
JOHNSON JOSEPHEUS Trustee 1454 Auburn Court, Tallahassee, FL, 32305
Hills Carla Agent 2320 Holton Street, Tallahassee, FL, 32310
Allen Shannon Chur 1305 Old Bainbridge Road, Tallahassee, FL, 32303

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-22 2320 Holton Street, Tallahassee, FL 32310 -
REGISTERED AGENT NAME CHANGED 2023-04-22 Hills, Carla -
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 2821 SOUTH MONROE, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2021-03-19 2821 SOUTH MONROE, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2020-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-01-09 - -
PENDING REINSTATEMENT 2012-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-19
REINSTATEMENT 2020-02-13
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-07-21
REINSTATEMENT 2013-01-09
ANNUAL REPORT 2008-09-09
ANNUAL REPORT 2007-09-21

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5039.70
Total Face Value Of Loan:
5039.70

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5039.7
Current Approval Amount:
5039.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
5090.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State